UKBizDB.co.uk

TAMESIDE AUTOMATICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tameside Automatics Limited. The company was founded 27 years ago and was given the registration number 03328071. The firm's registered office is in MANCHESTER. You can find them at Albert Street, Droylsden, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TAMESIDE AUTOMATICS LIMITED
Company Number:03328071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Albert Street, Droylsden, Manchester, M43 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert Street, Droylsden, Manchester, M43 7BA

Secretary11 March 2022Active
Albert Street, Droylsden, Manchester, M43 7BA

Director01 December 2022Active
Albert Street, Droylsden, Manchester, M43 7BA

Director05 March 1997Active
Albert Street, Droylsden, Manchester, M43 7BA

Secretary01 September 2000Active
5 Bower Gardens, Stalybridge, SK15 2UY

Secretary05 March 1997Active
58 Waterfield Way, Failsworth, Manchester, M35 9GE

Director05 March 1997Active
Albert Street, Droylsden, Manchester, M43 7BA

Director01 September 2000Active
Albert Street, Droylsden, Manchester, M43 7BA

Director05 March 1997Active

People with Significant Control

Mr Barry Neil White
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Albert Street, Manchester, M43 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Simon
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Albert Street, Manchester, M43 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Halligan
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Albert Street, Manchester, M43 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Capital

Capital cancellation shares.

Download
2022-05-05Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Accounts

Change account reference date company previous extended.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.